Docket Date |
2015-03-20
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-03-20
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-03-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ JOINT STIPULATION
|
|
Docket Date |
2015-03-03
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2015-03-02
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2015-02-19
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ SUCCESSFUL MEDIATION; W/I 20 DYS, AA FILED VOL DISM, ETC.
|
|
Docket Date |
2015-02-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ MED REPORT
|
|
Docket Date |
2015-02-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF MEDIATION
|
|
Docket Date |
2015-01-28
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ REMOVAL OF ATTY J.R.LEVINE
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-12-15
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2014-12-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ COMPLETE MEDIATION
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-09-15
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2014-09-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO COMPLETE MEDIATION
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-07-29
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2014-07-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ COMPLETE MEDIATION
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-06-19
|
Type |
Order
|
Subtype |
Order on Extension of Time to Complete Mediation
|
Description |
ORD-Grant EOT to Complete Mediation
|
|
Docket Date |
2014-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ COMPLETE MED
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-06-16
|
Type |
Order
|
Subtype |
Order Appointing Mediator
|
Description |
ORD-Appointing Mediator
|
|
Docket Date |
2014-06-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE TO ORD OF REF TO MED
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-06-05
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ AND APPEAL SHALL PROCEED
|
|
Docket Date |
2014-06-04
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/19 ORDER
|
On Behalf Of |
CHRISTINA MILLER
|
|
Docket Date |
2014-06-03
|
Type |
Order
|
Subtype |
Order re Counsel
|
Description |
ORD-Withdraw as Counsel
|
|
Docket Date |
2014-06-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
LPP MORTGAGE LTD
|
|
Docket Date |
2014-05-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
CHRISTINA MILLER
|
|
Docket Date |
2014-05-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Order Grant EOT to file Response to Ct. Order ~ OF MEDIATION
|
|
Docket Date |
2014-05-19
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ W/IN 15 DAYS; AA SHOW CAUSE WHY NOT DISM FOR FAILURE TO COMPLY WITH 4/14 ORDER
|
|
Docket Date |
2014-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO RESPOND TO ORDER OF REF OF MED
|
On Behalf Of |
CHRISTINA MILLER
|
|
Docket Date |
2014-05-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTINA MILLER
|
|
Docket Date |
2014-05-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
CHRISTINA MILLER
|
|
Docket Date |
2014-04-30
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
ORD-Referral To Mediation ~ STAYED 45 DAYS
|
|
Docket Date |
2014-04-14
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
Docket Date |
2014-04-14
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2014-04-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2014-04-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 4/11/14
|
On Behalf Of |
CHRISTINA MILLER
|
|
Docket Date |
2014-04-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|